Name: | JENNIFER THOMAS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 2017 (8 years ago) |
Organization Date: | 20 Jul 2017 (8 years ago) |
Last Annual Report: | 30 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0991450 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 649 TUNNEL HILL CHURCH ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER THOMAS, LLC | Registered Agent |
Name | Role |
---|---|
JENNIFER RAY THOMAS | Member |
Name | Role |
---|---|
JENNIFER THOMAS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC379319 | Loan Officer | - | - | - | - | - | - |
Department of Financial Institutions | MC320081 | Loan Processor | - | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-26 |
Annual Report | 2021-06-09 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-18 |
Articles of Organization (LLC) | 2017-07-20 |
Sources: Kentucky Secretary of State